LAST MILE INFRASTRUCTURE LIMITED

LAST MILE INFRASTRUCTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAST MILE INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293480
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAST MILE INFRASTRUCTURE LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is LAST MILE INFRASTRUCTURE LIMITED located?

    Registered Office Address
    Fenick House Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LAST MILE INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGETICS NETWORKED ENERGY LIMITEDOct 16, 2017Oct 16, 2017
    ENERGETICS NETWORKED ENERGY LTD.Jan 11, 2007Jan 11, 2007
    NEWTON SITE SERVICES LIMITEDNov 21, 2005Nov 21, 2005

    What are the latest accounts for LAST MILE INFRASTRUCTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LAST MILE INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for LAST MILE INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Mar 19, 2025

    • Capital: GBP 458.9426
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 18/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Richard Dean on Jun 07, 2024

    2 pagesCH01

    Termination of appointment of Colin John Lynch as a director on May 15, 2024

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge SC2934800019

    1 pagesMR05

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Nov 21, 2022

    3 pagesRP04CS01

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Registration of charge SC2934800020, created on Sep 01, 2023

    19 pagesMR01

    Part of the property or undertaking has been released and no longer forms part of charge SC2934800017

    1 pagesMR05

    Appointment of Mr David Matthew Begley as a director on Mar 10, 2023

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 458.9426
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 458.9425
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed SH01 was registered on 23/02/2023

    Appointment of Mr Michael Howard Davies as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Kirsty Jane Nellany as a secretary on Feb 01, 2023

    1 pagesTM02

    Confirmation statement made on Nov 21, 2022 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 28, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 28/11/2023

    Appointment of Mr Colin John Lynch as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Craig Martin Boath as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Michael William Pearce as a director on Nov 01, 2022

    1 pagesTM01

    Who are the officers of LAST MILE INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    305166880001
    BEGLEY, David Matthew
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishDirector291287140001
    BOATH, Craig Martin
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishManaging Director121727870002
    DEAN, John Richard
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishAssociate Director248710960002
    HAINEY, Lynne Marion
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishChartered Accountant261642240001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishChief Operating Officer291236840001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Secretary
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    196581610001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    298051310001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    261642260001
    ROBERTSON, Robert Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Secretary
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    BritishChartered Accountants116638960001
    SCOTT, Mark Wilburn
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    291286840001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    EnglandBritishChief Financial Officer131688950002
    CITRIN, David Lewis Robert
    161 Terregles Avenue
    Pollokshields
    G41 4RT Glasgow
    Director
    161 Terregles Avenue
    Pollokshields
    G41 4RT Glasgow
    UkBritishDirector47150010002
    GREEN, Andrew Richard
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    EnglandBritishDirector164140690001
    HOWARD, Jonathan Paul
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    WalesBritishDirector228310160001
    LYNCH, Colin John
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritishManaging Director269661250001
    MCCALL, Graham Kenneth
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishChartered Accountant109694640002
    MCCLYMONT, William Glendinning
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    United KingdomBritishDirector81054750002
    MILLER, Amanda
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomScottishHr Director228852900001
    MORRIS, Stephen James
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishDirector129509170001
    O'DONNELL, Harry Joseph
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    Director
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritishDirector46524710002
    PEARCE, Michael William
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritishChief Executive Officer77521670011
    ROBERTSON, Robert Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Director
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    ScotlandBritishChartered Accountants116638960001
    STEWART, Kenneth
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    Director
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    ScotlandBritishCompany Director121285420001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LAST MILE INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Jan 14, 2019
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00612671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06146573
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    United Kingdom
    Apr 06, 2016
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc455073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0